Search icon

MORRISON-REESE, LLC - Florida Company Profile

Company Details

Entity Name: MORRISON-REESE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORRISON-REESE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000055946
FEI/EIN Number 270423468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1861 N MACKENZIE CT., MIDDLEBURG, FL, 32068
Mail Address: 1861 N MACKENZIE CT., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON SHEILA Managing Member 1861 N MACKENZIE CT., MIDDLEBURG, FL, 32068
REESE KENNETH Managing Member 1861 N MACKENZIE CT., MIDDLEBURG, FL, 32068
MORRISON SHEILA Agent 1861 N MACKENZIE CT., MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093115 GLIDE AGAIN SLIDING DOOR REPAIR EXPIRED 2011-09-20 2016-12-31 - 1861 MACKENZIE CT N, MIDDLEBURG, FL, 32068
G09000175628 HELPAROUNDJAX.COM EXPIRED 2009-11-16 2014-12-31 - 1861 MACKENZIE CT N, MIDDLEBURG, FL, 32068
G09000162953 ZIPPYPOP.COM EXPIRED 2009-10-07 2014-12-31 - 1861 MACKENZIE CT N, MIDDLEBURG, FL, 32068
G09000124563 ECOEARTHMALL.COM EXPIRED 2009-06-22 2014-12-31 - 1861 N MACKENZIE CT., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-14
REINSTATEMENT 2011-09-19
Florida Limited Liability 2009-06-09

Date of last update: 02 May 2025

Sources: Florida Department of State